Search icon

SIMCO ELECTRONICS

Company Details

Name: SIMCO ELECTRONICS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1997 (27 years ago)
Date of dissolution: 19 May 2006
Entity Number: 2206886
ZIP code: 94089
County: New York
Place of Formation: California
Address: 1178 BORDEAUX DRIVE, SUNNYVALE, CA, United States, 94089

DOS Process Agent

Name Role Address
SIMCO ELECTRONICS DOS Process Agent 1178 BORDEAUX DRIVE, SUNNYVALE, CA, United States, 94089

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LEE M. KENNA, JR. Chief Executive Officer 1178 BORDEAUX DRIVE, SUNNYVALE, CA, United States, 94089

History

Start date End date Type Value
2000-01-25 2006-05-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-12 2006-05-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-12 2000-01-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-12-10 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-12-10 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060519000342 2006-05-19 SURRENDER OF AUTHORITY 2006-05-19
031202002069 2003-12-02 BIENNIAL STATEMENT 2003-12-01
020715002710 2002-07-15 BIENNIAL STATEMENT 2002-12-01
000125002008 2000-01-25 BIENNIAL STATEMENT 1999-12-01
991012000086 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
971210000035 1997-12-10 APPLICATION OF AUTHORITY 1997-12-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State